Background WavePink WaveYellow Wave

CITY WHARF (LICHFIELD) MANAGEMENT COMPANY LIMITED (05895305)

CITY WHARF (LICHFIELD) MANAGEMENT COMPANY LIMITED (05895305) is an active UK company. incorporated on 3 August 2006. with registered office in Birmingham. The company operates in the Real Estate Activities sector, engaged in residents property management. CITY WHARF (LICHFIELD) MANAGEMENT COMPANY LIMITED has been registered for 19 years. Current directors include KENDALL, Malcolm.

Company Number
05895305
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 August 2006
Age
19 years
Address
19 Highfield Road, Birmingham, B15 3BH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
KENDALL, Malcolm
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITY WHARF (LICHFIELD) MANAGEMENT COMPANY LIMITED

CITY WHARF (LICHFIELD) MANAGEMENT COMPANY LIMITED is an active company incorporated on 3 August 2006 with the registered office located in Birmingham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CITY WHARF (LICHFIELD) MANAGEMENT COMPANY LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

05895305

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 3 August 2006

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 6 February 2026 (2 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 3 August 2025 (8 months ago)
Submitted on 4 September 2025 (7 months ago)

Next Due

Due by 17 August 2026
For period ending 3 August 2026
Contact
Address

19 Highfield Road Edgbaston Birmingham, B15 3BH,

Previous Addresses

Centrick Property, 1st Floor York House 38 Great Charles Street Queensway Birmingham B3 3JY United Kingdom
From: 4 December 2017To: 8 November 2018
Whittington Hall Whittington Road Worcester Worcestershire WR5 2ZX
From: 3 August 2006To: 4 December 2017
Timeline

32 key events • 2006 - 2022

Funding Officers Ownership
Company Founded
Aug 06
Director Left
Nov 09
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Sept 12
Director Left
Nov 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Feb 13
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Nov 20
Director Left
Sept 22
0
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

1 Active
27 Resigned

KENDALL, Malcolm

Active
Highfield Road, BirminghamB15 3BH
Born June 1949
Director
Appointed 30 Sept 2011

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 03 Aug 2006
Resigned 03 Aug 2006

MAINSTAY (SECRETARIES) LIMITED

Resigned
Whittington Road, WorcesterWR5 2ZX
Corporate secretary
Appointed 03 Aug 2006
Resigned 31 Oct 2017

ASHFIELD, Mark

Resigned
Whittington Hall, WorcesterWR5 2ZX
Born March 1975
Director
Appointed 30 Sept 2011
Resigned 22 Sept 2014

BAKER, Robin Nicholas

Resigned
Whittington Hall, WorcesterWR5 2ZX
Born February 1951
Director
Appointed 30 Sept 2011
Resigned 22 Sept 2014

BURY, Michael

Resigned
16 Moorlane, TamworthB77 3LJ
Born November 1966
Director
Appointed 01 Jun 2007
Resigned 15 Jan 2008

CAFFERY, Hugh

Resigned
26 Blounts Drive, UttoxeterST14 8TQ
Born June 1951
Director
Appointed 01 Jun 2007
Resigned 30 Sept 2011

CAMPBELL KELLY, David John

Resigned
Bridgemere House, Willoughby WaterleysLE8 6BU
Born September 1957
Director
Appointed 03 Aug 2006
Resigned 10 Nov 2006

DAVIES, Christine

Resigned
The Charters, LichfieldWS13 7LX
Born August 1947
Director
Appointed 30 Sept 2011
Resigned 08 Jan 2013

DORN, Alan John

Resigned
Stinchcombe, LoughboroughLE11 2BA
Born March 1955
Director
Appointed 10 Nov 2006
Resigned 17 Feb 2008

HOOTON, Philip Douglas

Resigned
25 Tideswell Close, NorthamptonNN4 9XY
Born April 1953
Director
Appointed 01 Jun 2007
Resigned 01 Nov 2009

LAMB, Martin

Resigned
Strawberry Lane, LichfieldWS14 9GR
Born March 1939
Director
Appointed 30 Sept 2011
Resigned 01 Sept 2012

MICKLEWRIGHT, Graham

Resigned
75 Rugeley Road, BurntwoodWS7 9BW
Born March 1962
Director
Appointed 01 Jun 2007
Resigned 30 Sept 2011

PALLISTER, Julia Warner

Resigned
Apt 105 Jupiter, BirminghamB16 8BZ
Born April 1961
Director
Appointed 03 Aug 2006
Resigned 01 Jun 2007

PRATT, Matthew John

Resigned
2 Tuckwood Court Wysall, NottinghamNG12 5PP
Born July 1975
Director
Appointed 30 Jun 2008
Resigned 30 Sept 2011

ROBINSON, Neil

Resigned
Brock House, TattenhallCH3 9EZ
Born May 1962
Director
Appointed 03 Aug 2006
Resigned 15 Jan 2008

SPERRYN, Matthew John

Resigned
Whittington Hall, WorcesterWR5 2ZX
Born March 1976
Director
Appointed 30 Sept 2011
Resigned 22 Sept 2014

TESTER, William Andrew Joseph

Resigned
4 Geary House, LondonN7 8EZ
Born June 1962
Nominee director
Appointed 03 Aug 2006
Resigned 03 Aug 2006

THAKUR, Prasad Vivekanand, Dr

Resigned
Whittington Hall, WorcesterWR5 2ZX
Born September 1978
Director
Appointed 30 Sept 2011
Resigned 22 Sept 2014

THOMAS, Clifford

Resigned
Whittington Hall, WorcesterWR5 2ZX
Born August 1987
Director
Appointed 30 Sept 2011
Resigned 22 Sept 2014

TOPLASS, Neil Christopher

Resigned
Highfield Road, BirminghamB15 3BH
Born November 1967
Director
Appointed 22 Sept 2014
Resigned 03 Apr 2020

TOPLASS, Neil Christopher

Resigned
Strawberry Lane, LichfieldWS14 9GR
Born November 1967
Director
Appointed 30 Sept 2011
Resigned 15 Nov 2012

TURNBULL, Pauline Anne

Resigned
St. Leonards Street, ThetfordIP26 5DW
Born November 1952
Director
Appointed 30 Jun 2008
Resigned 30 Sept 2011

VIND, Kristian Andrew James Barton

Resigned
Whittington Hall, WorcesterWR5 2ZX
Born February 1980
Director
Appointed 30 Sept 2011
Resigned 03 Dec 2012

WHITEHOUSE, Stephen Kenneth

Resigned
Highfield Road, BirminghamB15 3BH
Born February 1961
Director
Appointed 22 Sept 2014
Resigned 07 Sept 2022

WHITEHOUSE, Stephen Kenneth

Resigned
Blackberry Avenue, LichfieldWS14 9GS
Born February 1961
Director
Appointed 30 Sept 2011
Resigned 01 Nov 2012

WILSON, Robert Paul

Resigned
6 Blencathra Close, NottinghamNG2 6RL
Born April 1960
Director
Appointed 30 Jun 2008
Resigned 30 Sept 2011

YOUNG, Ian

Resigned
4 Rutherford Road, BromsgroveB60 3SA
Born May 1961
Director
Appointed 01 Jun 2007
Resigned 30 Jun 2008
Fundings
Financials
Latest Activities

Filing History

108

Accounts With Accounts Type Micro Entity
6 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
12 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 May 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 November 2018
DISS40First Gazette Notice for Voluntary Strike Off
Notification Of A Person With Significant Control Statement
8 November 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
8 November 2018
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
8 November 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 November 2018
CS01Confirmation Statement
Gazette Notice Compulsory
23 October 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Secretary Company With Name Termination Date
4 December 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
4 December 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
8 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 March 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
30 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
5 August 2014
AR01AR01
Change Person Director Company With Change Date
19 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 August 2013
AR01AR01
Termination Director Company With Name
11 February 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
13 December 2012
AAAnnual Accounts
Termination Director Company With Name
12 December 2012
TM01Termination of Director
Termination Director Company With Name
11 December 2012
TM01Termination of Director
Termination Director Company With Name
22 November 2012
TM01Termination of Director
Termination Director Company With Name
4 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 August 2012
AR01AR01
Accounts With Accounts Type Dormant
14 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
1 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 October 2011
AP01Appointment of Director
Termination Director Company With Name
14 October 2011
TM01Termination of Director
Termination Director Company With Name
14 October 2011
TM01Termination of Director
Termination Director Company With Name
14 October 2011
TM01Termination of Director
Termination Director Company With Name
14 October 2011
TM01Termination of Director
Termination Director Company With Name
14 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
12 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
8 August 2011
AR01AR01
Accounts With Accounts Type Dormant
6 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 August 2010
AR01AR01
Change Corporate Secretary Company With Change Date
4 August 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
23 November 2009
AAAnnual Accounts
Termination Director Company With Name
20 November 2009
TM01Termination of Director
Legacy
27 August 2009
363aAnnual Return
Legacy
17 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 February 2009
AAAnnual Accounts
Legacy
3 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 August 2008
AAAnnual Accounts
Legacy
7 July 2008
288aAppointment of Director or Secretary
Legacy
7 July 2008
288aAppointment of Director or Secretary
Legacy
4 July 2008
288aAppointment of Director or Secretary
Legacy
3 July 2008
288bResignation of Director or Secretary
Legacy
17 January 2008
288bResignation of Director or Secretary
Legacy
16 January 2008
288bResignation of Director or Secretary
Legacy
30 August 2007
363aAnnual Return
Legacy
29 August 2007
288aAppointment of Director or Secretary
Legacy
29 August 2007
288aAppointment of Director or Secretary
Legacy
29 August 2007
288aAppointment of Director or Secretary
Legacy
29 August 2007
288aAppointment of Director or Secretary
Legacy
29 August 2007
288bResignation of Director or Secretary
Legacy
12 August 2007
288aAppointment of Director or Secretary
Legacy
24 November 2006
288aAppointment of Director or Secretary
Legacy
24 November 2006
288bResignation of Director or Secretary
Legacy
25 August 2006
288aAppointment of Director or Secretary
Legacy
25 August 2006
288aAppointment of Director or Secretary
Legacy
16 August 2006
287Change of Registered Office
Legacy
16 August 2006
288bResignation of Director or Secretary
Legacy
16 August 2006
288bResignation of Director or Secretary
Legacy
16 August 2006
288aAppointment of Director or Secretary
Legacy
16 August 2006
288aAppointment of Director or Secretary
Incorporation Company
3 August 2006
NEWINCIncorporation